Search icon

TIP TOP CONSTRUCTORS, INC.

Company Details

Entity Name: TIP TOP CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2001 (24 years ago)
Date of dissolution: 20 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: P01000078429
FEI/EIN Number 651142705
Address: 18101 S.W. 98 COURT, MIAMI, FL, 33157
Mail Address: 18101 S.W. 98 COURT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ASCHENBRENNER RICHARD W Agent 2555 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
PORTER JOSEPH A President 18101 S.W. 98 COURT, MIAMI, FL, 33157

Secretary

Name Role Address
PORTER JOSEPH A Secretary 18101 S.W. 98 COURT, MIAMI, FL, 33157

Treasurer

Name Role Address
PORTER JOSEPH A Treasurer 18101 S.W. 98 COURT, MIAMI, FL, 33157

Director

Name Role Address
PORTER JOSEPH A Director 18101 S.W. 98 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-21 ASCHENBRENNER, RICHARD W No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 2555 PONCE DE LEON BLVD, SUITE # 320, CORAL GABLES, FL 33134 No data
AMENDMENT 2005-05-10 No data No data
AMENDMENT 2004-06-30 No data No data
AMENDMENT 2003-09-04 No data No data

Documents

Name Date
CORAPVDWN 2011-04-20
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-30
Amendment 2005-05-10
ANNUAL REPORT 2005-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State